FIELD STUDIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-09-23 with no updates |
| 04/03/254 March 2025 | Registered office address changed from 45 Blythe Street Studio 45 London E2 6LN England to 20 Holmside Place Newcastle upon Tyne NE6 5AJ on 2025-03-04 |
| 11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
| 11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 08/12/248 December 2024 | Confirmation statement made on 2024-09-23 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 26/06/2426 June 2024 | Micro company accounts made up to 2023-09-30 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
| 16/02/2216 February 2022 | Registered office address changed from 48 Grayson House Radnor Street London EC1V 3SR England to 45 Blythe Street Studio 45 London E2 6LN on 2022-02-16 |
| 11/10/2111 October 2021 | Director's details changed for Mr James Robert Price on 2021-10-08 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
| 11/10/2111 October 2021 | Appointment of Claire Louise Staunton as a director on 2021-10-11 |
| 11/10/2111 October 2021 | Change of details for Mr James Robert Price as a person with significant control on 2021-10-08 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 14/06/2114 June 2021 | Micro company accounts made up to 2020-09-30 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 48 GRAYSON HOUSE RADNOR STREET LONDON EC1V 3SR |
| 23/06/1923 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
| 27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 26/09/1526 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 20/10/1420 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
| 20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 48 48 GRAYSON HOUSE RADNOR STREET LONDON EC1V 3SR ENGLAND |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 29/07/1429 July 2014 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM UNIT 308 MARE STREET STUDIOS 203-213 MARE STREET LONDON FIELDS LONDON E8 3QE ENGLAND |
| 29/06/1429 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 08/10/138 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 08/10/128 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 29/09/1129 September 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
| 07/07/117 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM UNIT 12 47-49 TUDOR ROAD LONDON FIELDS LONDON E9 7SN |
| 06/10/106 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
| 06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PRICE / 15/10/2009 |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 26/10/0926 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
| 30/03/0930 March 2009 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 1 ROCKS LANE BARNES LONDON SW13 0DE UK |
| 03/03/093 March 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 25/02/0925 February 2009 | COMPANY NAME CHANGED GRASSBOND LIMITED CERTIFICATE ISSUED ON 26/02/09 |
| 22/10/0822 October 2008 | DIRECTOR APPOINTED JAMES ROBERT PRICE |
| 21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED |
| 07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
| 23/09/0823 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company